- Company Overview for GCA INTERNATIONAL LIMITED (00890167)
- Filing history for GCA INTERNATIONAL LIMITED (00890167)
- People for GCA INTERNATIONAL LIMITED (00890167)
- Charges for GCA INTERNATIONAL LIMITED (00890167)
- More for GCA INTERNATIONAL LIMITED (00890167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2018 | AP01 | Appointment of Mr Blair Alexander Mcleish as a director on 12 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Michael Allan Rasmuson as a director on 12 June 2018 | |
13 Mar 2018 | PSC05 | Change of details for Baker Hughes Limited as a person with significant control on 29 September 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Dec 2017 | TM01 | Termination of appointment of Tommie Lee Pate as a director on 13 November 2017 | |
24 Jul 2017 | CH01 | Director's details changed for Mr Oluwole Onabolu on 1 July 2017 | |
12 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
16 Feb 2017 | AP01 | Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 Aug 2016 | AP03 | Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 | |
09 May 2016 | TM01 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
29 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 | |
15 Jun 2014 | AP01 | Appointment of Mr. Michael Allan Rasmuson as a director | |
15 Jun 2014 | TM01 | Termination of appointment of Oluwole Onabolu as a director | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|